logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Turner, Steven William

    Related profiles found in government register
  • Turner, Steven William
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 1
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 2
    • Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 3
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 4
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 5
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 6
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 7 IIF 8
  • Turner, Steven William
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 9 IIF 10
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 11
  • Turner, Steven
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 12
    • Unit 6, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 13
    • 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 14 IIF 15
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 16
  • Turner, Steven
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hoar Cross Nursing Home, St Michael's House, Abbots Bromley Road Hoar Cross, Nr Burton On Trent, DE13 8RA

      IIF 17
    • Hoar Cross Nursing Home, Abbots Bromley Road, Hoar Cross, Burton-on-trent, Staffordshire, DE13 8RA, England

      IIF 18
    • Unit 4, Pioneer Way, Castleford, West Yorkshire, WF10 5QU, England

      IIF 19
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 20
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU, United Kingdom

      IIF 21
    • 24-26, Norfolk Street, Sunderland, SR1 1EE, England

      IIF 22 IIF 23 IIF 24
  • Turner, Steven
    British engineer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 25
    • 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 26
  • Turner, Steven
    British painter & decorator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • West Cornwall Golf Club, Lelant, Cornwall, TR26 3DZ

      IIF 27
  • Turner, Steve
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9 Silkwood Business Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 28
  • Turner, Steven John
    British builder born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 40, Downs Road, Penenden Heath, Maidstone, Kent, ME14 2JN, England

      IIF 29
  • Mr Steven Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Richard House, Sorbonne Close, Thornaby, Stockton-on-tees, TS17 6DA, England

      IIF 30
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 31
  • Mr Steven William Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 32
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 33
  • Mr Steve Turner
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 34
    • 9, Fryers Way, Ossett, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 35 IIF 36
    • 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 37
  • Mr Steven Turner
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 309 London Road, Benfleet, Essex, SS7 5XP, England

      IIF 38
  • Mr Steven William Turner
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Silkwood Park, Ossett, WF5 9TJ, England

      IIF 39
    • Unit 9, Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 40
  • Turner, Steve
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Castleford, WF10 5QU, England

      IIF 41
    • Murray Harcourt Accountants, Elizabeth House 13-19 Queen Street, Leeds, LS1 2TW, England

      IIF 42
  • Turner, Steve
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 43
  • Turner, Steve
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Crescent Trading Estate, 301 Dewsbury Road, Leeds, LS11 5LQ, England

      IIF 44
  • Turner, Steve
    British none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Murray Harcourt Accountants, Elizabeth House 13-19, Leeds, West Yorkshire, LS1 2TW, United Kingdom

      IIF 45
  • Turner, Steven
    British

    Registered addresses and corresponding companies
    • Unit 4, Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire, WF10 5QU

      IIF 46
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 47 IIF 48
  • Turner, Steven
    British engineer

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 49
  • Turner, Steven
    British manager

    Registered addresses and corresponding companies
    • The Wickets, 18 Woods Court, Harrogate, North Yorkshire, HG2 9QP

      IIF 50
  • Turner, Steven John
    British building projects manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 51
  • Turner, Steven John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 52
  • Turner, Steven
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 53
  • Mr Steven Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woods Court, Harrogate, North Yorkshire, HG2 9QP, United Kingdom

      IIF 54
  • Mr Steven William Turner
    English born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Silkwood Park, Fryers Way, Ossett, WF5 9TJ, England

      IIF 55
    • 9 Silkwood Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 56
  • Mr Steven John Turner
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heathside Cottage, Cherry Garden Lane, Maidenhead, SL6 3QD, England

      IIF 57
    • 92, Ware Street, Bearsted, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 58
    • 92, Ware Street, Maidstone, Kent, ME14 4PG, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 40
  • 1
    4 PRINT FINISHERS LTD
    05189367
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -81,043 GBP2016-06-01 ~ 2017-05-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALPHA DEVELOPMENTS (BRADFORD) LTD
    09881097 10189508
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,551 GBP2024-11-30
    Officer
    2015-11-19 ~ 2016-11-16
    IIF 22 - Director → ME
  • 3
    ALPHA DEVELOPMENTS (PRESTON) LTD
    09458158
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,361 GBP2024-02-29
    Officer
    2015-06-16 ~ 2016-11-16
    IIF 24 - Director → ME
  • 4
    ALPHA DEVELOPMENTS (STOKE1) LTD
    09681841 10503965, 10506185
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,292 GBP2024-07-31
    Officer
    2015-07-13 ~ 2016-11-16
    IIF 23 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ALPHA PROPERTIES (LEICESTER) LIMITED
    09295202 04162013
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    19 GBP2024-11-30
    Officer
    2014-11-04 ~ 2016-11-16
    IIF 45 - Director → ME
  • 6
    DICKINSONS HOLDINGS LIMITED
    - now 11530248
    NOVORA 1 LIMITED
    - 2022-03-15 11530248 11883358, 12419543
    P&H HOLDINGS LIMITED
    - 2020-03-17 11530248
    Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-08-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 7
    DS WIND ENERGY LIMITED
    08574844
    Dene House North Road, Kirkburton, Huddersfield, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    264,741 GBP2023-12-31
    Officer
    2013-06-18 ~ now
    IIF 12 - Director → ME
  • 8
    EVOLUTION TECHNICAL SERVICES (GROUP) LIMITED
    - now 07530089
    STROMA EVOLUTION LIMITED
    - 2017-04-04 07530089
    Unit B3 Lowfields Close, Lowfields Business Park, Elland, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    501,367 GBP2024-03-31
    Officer
    2011-03-24 ~ 2019-11-11
    IIF 21 - Director → ME
  • 9
    GREEN PARKS HOLDINGS (ILFRACOMBE) LTD
    09696788 09698715
    Richard House Sorbonne Close, Thornaby, Stockton-on-tees, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,596,097 GBP2023-07-31
    Officer
    2015-07-21 ~ 2016-07-11
    IIF 15 - Director → ME
  • 10
    GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD
    09698715 09696788
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -2,611,025 GBP2018-07-31
    Officer
    2015-07-22 ~ 2016-07-11
    IIF 14 - Director → ME
  • 11
    HOAR CROSS CARE LIMITED
    - now 05083003
    NO. 539 LEICESTER LIMITED - 2004-07-02
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (12 parents)
    Officer
    2016-05-05 ~ 2017-11-27
    IIF 17 - Director → ME
  • 12
    KENDRA EOT TRUSTEE LIMITED
    15722221
    C/o Craufurd Hale Group Ground Floor Arena Court, Crown Lane, Maidenhead, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-05-15 ~ now
    IIF 53 - Director → ME
  • 13
    MYSING CAPITAL LIMITED
    - now 09111670
    MYSING PROPERTIES LIMITED
    - 2017-12-05 09111670
    9 Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,702 GBP2024-03-31
    Officer
    2014-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MYSING CARE LIMITED
    - now 09688476
    MYSING PROPERTIES (DEVON) LIMITED
    - 2016-03-08 09688476
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2015-07-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Has significant influence or control OE
  • 15
    MYSING DEVELOPMENT CAPITAL LIMITED
    11309993
    9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    53,442 GBP2024-03-31
    Officer
    2018-04-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 56 - Has significant influence or control OE
  • 16
    MYSING HOLD CO LIMITED
    12579070
    Unit 9 Silkwood Park, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    35,908 GBP2024-03-31
    Officer
    2020-04-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-04-29 ~ now
    IIF 39 - Has significant influence or control OE
  • 17
    MYSING INVESTMENTS 3 LIMITED
    09258053 09257892, 09257901, 09257906
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,902 GBP2024-03-31
    Officer
    2014-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    MYSON DEVELOPMENTS LIMITED
    07789868
    The Coach House Ulcombe Hill, Ulcombe, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ 2011-10-24
    IIF 29 - Director → ME
  • 19
    NOVORA 2 LIMITED
    - now 11883358 11530248, 12419543
    P&H 2 LIMITED
    - 2020-03-17 11883358 12419543
    4th Floor 24 Old Bond Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2019-03-14 ~ 2025-04-08
    IIF 11 - Director → ME
    Person with significant control
    2019-03-14 ~ 2019-03-19
    IIF 33 - Has significant influence or control OE
  • 20
    NOVORA 3 LIMITED
    - now 12419543 11883358, 11530248
    P&H 3 LIMITED
    - 2020-03-17 12419543 11883358
    9 Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2020-01-22 ~ now
    IIF 5 - Director → ME
  • 21
    PERAGO LIMITED
    04914907
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-05-05 ~ 2017-11-30
    IIF 18 - Director → ME
  • 22
    PROSPECT HOUSE (MALPAS) LIMITED
    03272727
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (10 parents)
    Officer
    2016-10-19 ~ 2017-11-30
    IIF 28 - Director → ME
  • 23
    RINNOVARE LIMITED
    10799696
    92 Ware Street, Bearsted, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-06-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    RJG & CJG HOLDINGS LIMITED
    16201336 16174101
    Heathside Cottage, Cherry Garden Lane, Maidenhead, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-12-24 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SILKWOOD HOMES (HARROGATE) LIMITED
    13075292
    Unit 9 Silkwood Park, Fryers Way, Wakefield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2020-12-10 ~ dissolved
    IIF 9 - Director → ME
  • 26
    SILKWOOD HOMES LIMITED
    - now 12254187
    GMPT LIMITED
    - 2020-10-27 12254187
    Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,434 GBP2023-03-31
    Officer
    2019-10-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 40 - Has significant influence or control OE
  • 27
    SKYLINE (LINTON) LIMITED
    11321084
    Unit 9, Silkwood Park, Fryers Way, Wakefield, England
    Active Corporate (7 parents)
    Equity (Company account)
    130 GBP2023-03-31
    Officer
    2021-07-19 ~ now
    IIF 8 - Director → ME
  • 28
    SRM CONTRACTING LIMITED
    - now 05586460
    STROMA CONTRACTING LTD
    - 2014-10-31 05586460
    STROMA FIRE LIMITED
    - 2008-02-29 05586460
    9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2006-07-24 ~ dissolved
    IIF 26 - Director → ME
    2005-10-07 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    SRM ENERGY GROUP LIMITED
    - now 08945557
    MYSING NO 2 LIMITED
    - 2015-03-05 08945557 08945555
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,602,817 GBP2024-09-30
    Officer
    2014-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control OE
  • 30
    SRM ENERGY HOLDINGS LIMITED
    - now 07765920
    STROMA SOLAR SPV1 LIMITED
    - 2014-11-05 07765920
    9 Fryers Way, Ossett, Wakefield, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,099,442 GBP2024-09-30
    Officer
    2014-09-29 ~ now
    IIF 13 - Director → ME
  • 31
    SRM ENERGY LIMITED
    - now 05806753
    STROMA ENERGY LIMITED
    - 2014-10-31 05806753
    STROMA SOLAR LIMITED
    - 2012-04-16 05806753
    GREEN SKY TECHNOLOGY LIMITED
    - 2011-06-28 05806753
    STROMA LZC LTD
    - 2011-02-21 05806753
    Unit 4 Pioneer Way, Pioneer Business Park, Castleford, West Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,616 GBP2016-09-30
    Officer
    2014-10-21 ~ dissolved
    IIF 43 - Director → ME
    2006-05-05 ~ dissolved
    IIF 46 - Secretary → ME
  • 32
    SRM RENEWABLES LIMITED
    - now 08825863
    ST SOLAR SPV LIMITED
    - 2022-04-11 08825863
    9 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,547 GBP2024-09-30
    Officer
    2013-12-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or control OE
  • 33
    SRM SOLAR LIMITED
    14591273
    Unit 9, Silkwood Park, Fryers Way, Ossett, England
    Active Corporate (7 parents)
    Equity (Company account)
    36,425 GBP2024-09-30
    Officer
    2023-01-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 32 - Has significant influence or control OE
  • 34
    STEVETURNER 365 LTD
    13990948
    92 Ware Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    STROMA BUILT ENVIRONMENT LIMITED - now
    STROMA TECHNOLOGY LIMITED
    - 2019-02-01 04507219
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2005-02-07 ~ 2014-05-23
    IIF 25 - Director → ME
    2005-10-28 ~ 2012-10-01
    IIF 49 - Secretary → ME
  • 36
    STROMA CERTIFICATION LIMITED
    - now 06429016
    STROMA ACCREDITATION LTD
    - 2009-09-01 06429016
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (16 parents)
    Officer
    2007-11-16 ~ 2011-11-07
    IIF 47 - Secretary → ME
  • 37
    STROMA DEVELOPMENTS LIMITED
    05256474
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2004-10-12 ~ 2014-05-23
    IIF 20 - Director → ME
    2004-10-12 ~ 2012-10-01
    IIF 50 - Secretary → ME
  • 38
    STROMA HOLDINGS LIMITED - now
    MYSING NO 1 LIMITED
    - 2015-03-16 08945555 08945557
    6 Silkwood Business Park, Fryers Way, Ossett, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2014-05-21 ~ 2014-05-23
    IIF 19 - Director → ME
  • 39
    TRADE 2 LIMITED
    08856170 08136968, 15165388, 06298241... (more)
    Unit 6 Silkwood Park, Fryers Way, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 44 - Director → ME
  • 40
    WEST CORNWALL GOLF CLUB LIMITED
    - now 00173698 15722958
    WEST CORNWALL GOLF CLUB TRUST,LIMITED(THE) - 2011-01-04
    West Cornwall Golf Club, Lelant, Cornwall
    Active Corporate (115 parents, 1 offspring)
    Equity (Company account)
    1,497,196 GBP2024-11-30
    Officer
    2017-03-31 ~ 2018-03-23
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.